ONESOURCE-WILTON, LLC - Florida Company Profile
Headquarter
Entity Name: | ONESOURCE-WILTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 05 Oct 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | L08000028292 |
FEI/EIN Number | 223977726 |
Address: | 33 NE 2nd St, Fort Lauderdale, FL, 33001, US |
Mail Address: | 33 NE 2nd St., Fort Lauderdale, FL, 33001, US |
ZIP code: | 33001 |
City: | Long Key |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Robert | Manager | 16 Old Kings Highway, Norwalk, CT, 06850 |
Perez Robert | Secretary | 33 NE 2nd St, Fort Lauderdale, FL, 33001 |
PEREZ ROBERT | Agent | 33 NE 2Nd ST, Fort Lauderdale, FL, 33001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 33 NE 2Nd ST, Fort Lauderdale, FL 33001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 33 NE 2nd St, Fort Lauderdale, FL 33001 | - |
CHANGE OF MAILING ADDRESS | 2013-01-15 | 33 NE 2nd St, Fort Lauderdale, FL 33001 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-30 | PEREZ, ROBERT | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2008-09-11 | ONESOURCE-WILTON, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-10-05 |
AMENDED ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-02-25 |
LC Name Change | 2008-09-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State